Background WavePink WaveYellow Wave

TRECWN ENERGY 50 LIMITED (07293255)

TRECWN ENERGY 50 LIMITED (07293255) is an active UK company. incorporated on 23 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRECWN ENERGY 50 LIMITED has been registered for 15 years. Current directors include DAVIES, Kevin Huw, HANDELSMAN, Harry.

Company Number
07293255
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
Edison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Kevin Huw, HANDELSMAN, Harry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRECWN ENERGY 50 LIMITED

TRECWN ENERGY 50 LIMITED is an active company incorporated on 23 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRECWN ENERGY 50 LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07293255

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Edison House 223 -231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU United Kingdom
From: 25 June 2010To: 8 August 2011
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
From: 23 June 2010To: 25 June 2010
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
New Owner
Oct 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Lloyd

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 23 Jun 2010

DAVIES, Kevin Huw

Active
Heol Ddu, AmmanfordSA18 2UG
Born April 1955
Director
Appointed 23 Jun 2010

HANDELSMAN, Harry

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born September 1949
Director
Appointed 23 Jun 2010

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 23 Jun 2010
Resigned 23 Jun 2010

REDDING, Diana Elizabeth

Resigned
Queen Anne Street, LondonW1G 9AU
Born June 1952
Director
Appointed 23 Jun 2010
Resigned 23 Jun 2010

Persons with significant control

1

Mr Harry Handelsman

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born April 1949

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Gazette Filings Brought Up To Date
22 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Resolution
29 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Incorporation Company
23 June 2010
NEWINCIncorporation